Huang Group Limited, a registered company, was launched on 14 Jun 2007. 9429033319421 is the business number it was issued. "Investment - residential property" (business classification L671150) is how the company is classified. This company has been run by 2 directors: Vincent Hsuan Kai Huang - an active director whose contract began on 14 Jun 2007,
Min Tzu Liao - an active director whose contract began on 14 Jun 2007.
Last updated on 03 Apr 2024, our data contains detailed information about 5 addresses the company registered, namely: 8B Piermark Drive, Rosedale, Auckland, 0632 (registered address),
8B Piermark Drive, Rosedale, Auckland, 0632 (service address),
2 Stock Street, New Lynn, Auckland, 0600 (registered address),
2 Stock Street, New Lynn, Auckland, 0600 (service address) among others.
Huang Group Limited had been using 2 Sanders Avenue, Takapuna, Auckland as their registered address until 09 Dec 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 2 Stock Street, New Lynn, Auckland, 0600 New Zealand
Registered & service address used from 15 Jun 2023
Address #5: 8b Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Registered & service address used from 16 Nov 2023
Principal place of activity
17a Corinthian Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 2 Sanders Avenue, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 24 Mar 2015 to 09 Dec 2019
Address #2: 56a Centorian Drive, Windsor Park, Auckland, 0632 New Zealand
Registered address used from 04 Dec 2014 to 24 Mar 2015
Address #3: 2-2 Seaglen Place, Pakuranga, Auckland New Zealand
Registered address used from 07 Aug 2009 to 04 Dec 2014
Address #4: 2-2 Seaglen Place, Pakuranga, Auckland New Zealand
Physical address used from 07 Aug 2009 to 24 Mar 2015
Address #5: 194 Kilkenny Drive, Dannemora, Auckland
Physical & registered address used from 14 Jun 2007 to 07 Aug 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Huang, Vincent Hsuan Kai |
Pinehill Auckland 0632 New Zealand |
14 Jun 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Liao, Min Tzu |
Pinehill Auckland 0632 New Zealand |
14 Jun 2007 - |
Vincent Hsuan Kai Huang - Director
Appointment date: 14 Jun 2007
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 20 Dec 2023
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Dec 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 16 Mar 2015
Min Tzu Liao - Director
Appointment date: 14 Jun 2007
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 10 Jan 2024
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Dec 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 16 Mar 2015
Takapuna Physiotherapy Limited
439 Lake Road
Waterview Road Trust Limited
416 Lake Road
Pietersen Trust Company Limited
416 Lake Road
Warwick Price Landscaping Limited
7 Sanders Avenue
Parakai 29 Limited
418 Lake Road
Harrisons Kitchens & Cabinets Limited
418 Lake Road
Glenmore Holdings Limited
C/-melville Renner & Associates Limited
Janda Creations Limited
412 Lake Road
Mmt Property Limited
16 Sanders Avenue
Te Ngaere Bay Limited
418 Lake Road
Vave Limited
Flat 5, 10 Park Avenue
Yelsap One Investments Limited
8 Bracken Avenue